Search icon

CORNERSTONE FELLOWSHIP BAPTIST CHURCH, INC.

Company Details

Name: CORNERSTONE FELLOWSHIP BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Mar 2007 (18 years ago)
Organization Date: 29 Mar 2007 (18 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0661062
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 428 MUNSEY LANE, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
LEANNE CASADA Director
BETTY BUCKLEY Director
DAVID KENNEDY Director
HENRY CRABTREE Director
WINTER HUFF Director
T. J. HODGES Director
LAURA CARR Director
JIM THORNTON Director
BURNEY MANNING Director

Registered Agent

Name Role
WINTER HUFF Registered Agent

President

Name Role
HENRY CRABTREE President

Secretary

Name Role
WINTER HUFF Secretary

Treasurer

Name Role
T. J. HODGES Treasurer

Incorporator

Name Role
JAMES M. FRAZER, ATTORNEY AT LAW Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report Amendment 2023-06-30
Annual Report 2023-06-02
Annual Report 2022-04-19
Annual Report 2021-05-14
Annual Report 2020-03-12
Annual Report 2019-05-16
Annual Report 2018-04-11

Sources: Kentucky Secretary of State